Advanced company searchLink opens in new window

PINSTRIPE PRINT LIMITED

Company number 03556407

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 November 2021
25 Jan 2021 600 Appointment of a voluntary liquidator
03 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 May 2020 AM10 Administrator's progress report
27 Nov 2019 AM10 Administrator's progress report
23 Oct 2019 AM19 Notice of extension of period of Administration
12 Jun 2019 AM10 Administrator's progress report
04 Jan 2019 AM03 Statement of administrator's proposal
03 Jan 2019 AM02 Statement of affairs with form AM02SOA
15 Nov 2018 AD01 Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 November 2018
09 Nov 2018 AM01 Appointment of an administrator
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
15 Nov 2017 MR01 Registration of charge 035564070006, created on 15 November 2017
21 Sep 2017 TM01 Termination of appointment of David George Lawrence as a director on 21 September 2017
21 Sep 2017 TM02 Termination of appointment of David George Lawrence as a secretary on 21 September 2017
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000
26 May 2016 CH01 Director's details changed for David George Lawrence on 25 April 2016
26 May 2016 CH03 Secretary's details changed for David George Lawrence on 25 April 2016